Entity Name: | CERTIFIED MEDICAL AUTO DIVISION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2008 (17 years ago) |
Date of dissolution: | 06 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2017 (8 years ago) |
Document Number: | P08000039641 |
FEI/EIN Number | 262436911 |
Address: | 7265 S.W. 62 AVE., UNIT 1, OCALA, FL, 34476, US |
Mail Address: | 7265 S.W. 62 AVE, UNIT 1, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
kOEBLITZ WILLIAM M | Agent | 7265 SW 62 AVE, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
Koeblitz William M | President | 7265 S.W. 62 AVE., OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
Taylor Clark F | Secretary | 7265 S.W. 62 AVE., OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
Schmidt Gerhard T | Chief Financial Officer | 7265 S.W. 62 AVE., OCALA, FL, 34476 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000018236 | MOBILITY FREEDOM OF OCALA | EXPIRED | 2010-02-25 | 2015-12-31 | No data | 7625 S W 62 AVE UNIT1, OCALA ., FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-06 | No data | No data |
REINSTATEMENT | 2016-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | kOEBLITZ, WILLIAM M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 7265 S.W. 62 AVE., UNIT 1, OCALA, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 7265 S.W. 62 AVE., UNIT 1, OCALA, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-20 | 7265 SW 62 AVE, UNIT 1, OCALA, FL 34476 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-06 |
REINSTATEMENT | 2016-10-14 |
AMENDED ANNUAL REPORT | 2015-11-04 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-13 |
AMENDED ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State